Search icon

BAYBERRY CONSULTANTS AND INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BAYBERRY CONSULTANTS AND INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYBERRY CONSULTANTS AND INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2009 (16 years ago)
Document Number: L09000047621
FEI/EIN Number 270177290

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1242 River Reach Dr, VERO BEACH, FL, 32967, US
Mail Address: 1242 River Reach Dr, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRZYMKOWSKI PAUL J Managing Member 1242 River Reach Dr, VERO BEACH, FL, 32967
GRZYMKOWSKI PAUL J Agent 1242 River Reach Dr, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046264 BAYBERRY PROJECT MANAGMENT ACTIVE 2021-04-05 2026-12-31 - 1242 RIVER REACH DR, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 GRZYMKOWSKI, PAUL J -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 1242 River Reach Dr, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-03-31 1242 River Reach Dr, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1242 River Reach Dr, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State